School Nutrition Memos 2016
Page 3 of 4
-
Q&As on the Final Rule “Professional Standards for State and Local School Nutrition Programs Personnel as Required by the Healthy, Hunger-Free Kids Act of 2010
-
USDA Memo SP 39-2016, CACFP 11-2016, and SFSP 13-2016
State Agency Prior Approval Process for School Food Authority (SFA) Equipment Purchases
-
USDA Memo SP 40-2016, CACFP 12-2016, and SFSP 14-2016
Updated Guidance: Contracting with Food Service Management
-
USDA Memo SP 42-2016 and CACFP 14-2016
Early Implementation of the Updated CACFP Meal Pattern Requirements and the NSLP and SBP Infant and Preschool Meal Patterns
-
Additional Guidance for the Implementation of the Administrative Reviews in School Nutrition Programs Final Rule
-
USDA Memo SP 53-2016 and CACFP 21-2016
Crediting Tofu and Soy Yogurt Products in the School Meal Programs and the CACFP
-
Release of FNS-828 Paid Lunch Price Data for SY 2014-15
-
USDA Memo SP 39-2016 Attachment: CSDE State Discretion for Professional Standards
-
Operational Memorandum No. 10-16
Written Code of Conduct and Performance of Employees Engaged in Award and Administration of Contracts for July 1, 2016 - June 30, 2017
-
Operational Memorandum No. 12-16
Rates of Reimbursement for School Year July 1, 2016 - June 30, 2017
-
Operational Memorandum No. 09-16
Policy Statement and Online Sponsor Agreement School Year (SY) 2016-17; Overview of Available Free and Reduced-price Application Materials; Information for the Implementation of Free/Reduced-price Meals and Free Milk Benefits for SY 2016-17; Income Eligibility Guidelines (IEG) for July 1, 2016 - June 30, 2017
-
Operational Memorandum No. 07-16
Addendum C – Information on the Supplemental Nutrition Assistance Program (SNAP)
-
Operational Memorandum No. 06-16
The Use of Share Tables in Connecticut Child Nutrition Programs (CNPs)
-
Operational Memorandum No. 05-16
Important Updates for Sponsor and School Information